- Company Overview for PREMIER SECURITY SYSTEMS UK LTD (06770923)
- Filing history for PREMIER SECURITY SYSTEMS UK LTD (06770923)
- People for PREMIER SECURITY SYSTEMS UK LTD (06770923)
- More for PREMIER SECURITY SYSTEMS UK LTD (06770923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2016 | AD01 | Registered office address changed from 18 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF England to C/O Mr D Harris Unit 15 Brickfields Industrial Estate, Finway Road Hemel Hempstead HP2 7QA on 28 October 2016 | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Mr Trevor Ronald. Jarvis on 8 January 2016 | |
08 Jan 2016 | CH03 | Secretary's details changed for Mr Trevor Ronald. Jarvis on 8 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from C/O Mr T Jarvis Unit 15 Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA to 18 Broadgreen Road Cheshunt Waltham Cross Hertfordshire EN7 6XF on 8 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
28 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AD01 | Registered office address changed from 138 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AG to C/O Mr T Jarvis Unit 15 Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA on 6 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | CH01 | Director's details changed for Mr David Michael Harris on 15 May 2012 | |
15 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr Trevor Ronald. Jarvis on 1 December 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from 21 Holly Drive Berkhamsted Hertfordshire HP4 2JR on 8 November 2010 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
04 Mar 2010 | CH03 | Secretary's details changed for Mr Trevor Ronald Jarvis on 1 December 2009 |